London
EC3A 5AF
Director Name | Mr James Gerard Liston |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2019(49 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Michael Francis Lawton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2022(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Ms Joanne Howie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr Peter Richard McConnell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2023(53 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Mrs Jennifer Anne Foley |
---|---|
Status | Current |
Appointed | 11 March 2024(54 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 4 days |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | George Ayres |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 May 1993) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | 17 Callow Field Purley Surrey CR8 4DU |
Director Name | Neville John Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 1994) |
Role | Insurance Executive |
Correspondence Address | 4 The Spinney Hatfield Peverel Chelmsford Essex CM3 2JY |
Director Name | Mr Graham Edward Bignell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 1992) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Birches 7 Broad Oak Brenchley Kent TN12 7NN |
Director Name | Vartkis Torus Boghos |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 April 1994) |
Role | Insurance Executive |
Correspondence Address | 84 Woodsford Square Addison Road London W14 8DS |
Director Name | David Ronald Larwood |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 August 1994) |
Role | Certified Accountant |
Correspondence Address | 3 Tippersfield South Benfleet Essex SS7 1JD |
Director Name | Anthony William Chester |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 December 1992) |
Role | Insurance Executive |
Correspondence Address | The Nutshell Cansiron Lane Ashurstwood East Grinstead West Sussex RH19 3SF |
Director Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 28 June 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Director Name | Bruce Wallace Gordon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 07 January 1993) |
Role | Motor Manager |
Correspondence Address | Cissa 121 Holmwood Road Cheam Sutton Surrey SM2 7JS |
Secretary Name | David Ronald Larwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(22 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 3 Tippersfield South Benfleet Essex SS7 1JD |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 14 August 2002) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Rook End Cottage Rook End Debden Saffron Walden Essex CB11 3LR |
Director Name | Mr Anthony John Dilley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(24 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 June 2010) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 13 Armiger Way Witham Essex CM8 2UY |
Director Name | Guy Ross Butler |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2002) |
Role | Finance Director |
Correspondence Address | 43 St Marys Road Leatherhead Surrey KT22 8HB |
Director Name | Tadeusz Jozef Dziurman |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1994(24 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 27 June 1995) |
Role | Company Director |
Correspondence Address | 6 Robertson House Royal Herbert Pavilions Shooters Hill Road London SE18 4PR |
Secretary Name | Joanna Mary Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1998(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Barnes Street London E14 7NP |
Director Name | Mark Lindell Pabst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1999(29 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 November 2000) |
Role | President And CEO |
Correspondence Address | 17 Neville Court Abbey Road London NW8 9DD |
Director Name | Thomas Joseph Mahoney |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 December 2002) |
Role | Managing Director |
Correspondence Address | The Icon 82 New Atlas Wharf 3 Arnhem Place London E14 3ST |
Director Name | Thomas Edward Bergmann |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 January 2002) |
Role | Treasurer |
Correspondence Address | 3 Don Bush Road North Oaks Minnesota 55127 United States |
Director Name | Sarah Jane Houston |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 May 2010) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | Bridge House Boldre Bridge Boldre Hampshire SO41 8PD |
Secretary Name | Rodney Francis Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(32 years, 6 months after company formation) |
Appointment Duration | 1 day (resigned 15 August 2002) |
Role | Secretary |
Correspondence Address | Hewlands Cottage London Road Great Horkesley Colchester CO6 4BS |
Secretary Name | Mr Alistair John Sinclair Gunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(32 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchequer Court 33 St. Mary Axe London EC3A 8AG |
Secretary Name | Mr Graham Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(32 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Court 33 St Mary Axe London EC3A 8AG |
Director Name | Peter James Cooper |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2002(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 2006) |
Role | Chartered Accountant |
Correspondence Address | Woodland View 4 Brassey Close Limpsfield Surrey RH8 0EX |
Director Name | Mr Martin Peter Hudson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(33 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2009) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Lloyts Croft Lock Lane Partridge Green West Sussex RH13 8EF |
Secretary Name | Kira Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 September 2008) |
Role | Company Director |
Correspondence Address | 11 Norham Court Park Farm Peterborough Cambridgeshire PE2 8UX |
Director Name | Alasdair Graham Bishop |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(36 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 February 2023) |
Role | Statistician |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Ian Benedict Redshaw |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(40 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 28 November 2012) |
Role | General Manager Human Resources |
Country of Residence | England |
Correspondence Address | Exchequer Court 33 St Mary Axe London EC3A 8AG |
Director Name | Mr Michael John Gent |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2010(40 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Director Name | Mr John Matthew Abramson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(42 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | John Matthew Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(42 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Secretary Name | Miss Esterina Elena Fiore |
---|---|
Status | Resigned |
Appointed | 14 November 2022(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 2024) |
Role | Company Director |
Correspondence Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
Website | travelers.co.uk |
---|---|
Telephone | 0800 5878388 |
Telephone region | Freephone |
Registered Address | One Creechurch Place Creechurch Lane London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
559.1k at £1 | Travelers Companies Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £126,403,000 |
Net Worth | £10,770,000 |
Current Liabilities | £23,408,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
14 January 2008 | Delivered on: 16 January 2008 Satisfied on: 21 February 2015 Persons entitled: St Paul Travelers Insurance Company Limited Classification: Legal charge Secured details: £4,800,000 due or to become due from the company to. Particulars: F/H land and buildings pavillion house 23-27 alie street and 27 camperdown street london t/no EGL182078. Fully Satisfied |
---|---|
9 April 1999 | Delivered on: 21 April 1999 Satisfied on: 8 February 2011 Persons entitled: Commercial Union Assurance Company PLC Classification: Rent deposit deed Secured details: The obligations of the tenant to pay the rents reserved by the lease and to perform and observe the covenants and conditions on the part of the tenant contained in the lease (as defined). Particulars: The deposited sum of £318,492.50. see the mortgage charge document for full details. Fully Satisfied |
22 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
---|---|
17 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Registered office address changed from 23-27 Alie Street London E1 8DS England to One Creechurch Place Creechurch Lane London EC3A 5AF on 31 March 2020 (1 page) |
9 September 2019 | Appointment of Mr James Gerard Liston as a director on 9 September 2019 (2 pages) |
15 August 2019 | Full accounts made up to 31 December 2018 (29 pages) |
18 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 December 2017 (29 pages) |
13 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from Exchequer Court 33 st Mary Axe London EC3A 8AG to 23-27 Alie Street London E1 8DS on 1 May 2018 (1 page) |
1 May 2018 | Director's details changed for Alasdair Graham Bishop on 1 May 2018 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (29 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (30 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
16 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
16 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
15 April 2014 | Director's details changed for Ann O'brien on 1 March 2014 (3 pages) |
15 April 2014 | Director's details changed for Ann O'brien on 1 March 2014 (3 pages) |
15 April 2014 | Director's details changed for Ann O'brien on 1 March 2014 (3 pages) |
30 August 2013 | Section 519 (3 pages) |
30 August 2013 | Section 519 (3 pages) |
22 August 2013 | Auditor's resignation (1 page) |
22 August 2013 | Auditor's resignation (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (16 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (16 pages) |
18 December 2012 | Appointment of Ann O'brien as a director (3 pages) |
18 December 2012 | Appointment of Ann O'brien as a director (3 pages) |
18 December 2012 | Termination of appointment of Ian Benedict Redshaw as a director (2 pages) |
18 December 2012 | Termination of appointment of Ian Benedict Redshaw as a director (2 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a director (3 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a secretary (3 pages) |
31 July 2012 | Appointment of John Matthew Abramson as a director (3 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (28 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Graham Jones as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a secretary (2 pages) |
17 July 2012 | Termination of appointment of Alistair Gunn as a director (2 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (17 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (17 pages) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (17 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
12 March 2012 | Secretary's details changed for Graham Keith Jones on 1 March 2012 (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
13 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (17 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 January 2011 | Appointment of Mr Michael John Gent as a director (3 pages) |
13 January 2011 | Appointment of Mr Michael John Gent as a director (3 pages) |
4 November 2010 | Appointment of Ian Benedict Redshaw as a director (3 pages) |
4 November 2010 | Appointment of Ian Benedict Redshaw as a director (3 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Secretary's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
9 July 2010 | Director's details changed for Mr Alistair John Sinclair Gunn on 29 June 2010 (3 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
30 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (12 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
18 June 2010 | Termination of appointment of Anthony Dilley as a director (2 pages) |
20 May 2010 | Termination of appointment of Sarah Houston as a director (2 pages) |
20 May 2010 | Termination of appointment of Sarah Houston as a director (2 pages) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
12 October 2009 | Termination of appointment of Martin Hudson as a director (1 page) |
21 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 August 2009 | Full accounts made up to 31 December 2008 (26 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (9 pages) |
25 June 2009 | Return made up to 08/06/09; full list of members (9 pages) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
4 March 2009 | Registered office changed on 04/03/2009 from 60 gracechurch street london EC3V 0HR (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
22 September 2008 | Appointment terminated secretary kira mason (1 page) |
4 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (26 pages) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
30 June 2008 | Director's change of particulars / anthony dilley / 26/06/2008 (1 page) |
11 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (9 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
6 February 2008 | Memorandum and Articles of Association (11 pages) |
1 February 2008 | Company name changed st. Paul travelers management li mited\certificate issued on 01/02/08 (2 pages) |
1 February 2008 | Company name changed st. Paul travelers management li mited\certificate issued on 01/02/08 (2 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
27 June 2007 | Return made up to 08/06/07; full list of members (9 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
26 October 2006 | Accounts made up to 31 December 2005 (22 pages) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
25 October 2005 | Accounts made up to 31 December 2004 (20 pages) |
25 October 2005 | Accounts made up to 31 December 2004 (20 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Return made up to 08/06/05; full list of members (9 pages) |
12 August 2005 | Return made up to 08/06/05; full list of members (9 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | New secretary appointed (2 pages) |
8 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
8 November 2004 | Accounts made up to 31 December 2003 (19 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london. E1 8DS (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Registered office changed on 03/11/04 from: the st paul house 27 camperdown street london. E1 8DS (1 page) |
29 October 2004 | Company name changed st. Paul management LIMITED\certificate issued on 29/10/04 (2 pages) |
29 October 2004 | Company name changed st. Paul management LIMITED\certificate issued on 29/10/04 (2 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
28 June 2004 | Return made up to 08/06/04; full list of members (8 pages) |
26 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
26 October 2003 | Accounts made up to 31 December 2002 (19 pages) |
28 June 2003 | New director appointed (3 pages) |
28 June 2003 | New director appointed (3 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
13 June 2003 | Return made up to 08/06/03; full list of members (9 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | New secretary appointed (2 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
17 June 2002 | Return made up to 08/06/02; full list of members (9 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (16 pages) |
30 May 2002 | Accounts made up to 31 December 2001 (16 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
14 December 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
16 October 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 08/06/01; full list of members
|
3 July 2001 | Return made up to 08/06/01; full list of members
|
19 June 2001 | Accounts made up to 30 September 2000 (16 pages) |
19 June 2001 | Accounts made up to 30 September 2000 (16 pages) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (2 pages) |
28 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
6 July 2000 | Return made up to 08/06/00; full list of members
|
6 July 2000 | Return made up to 08/06/00; full list of members
|
10 April 2000 | Accounts made up to 30 September 1999 (16 pages) |
10 April 2000 | Accounts made up to 30 September 1999 (16 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
20 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Secretary's particulars changed (1 page) |
20 June 1999 | Return made up to 08/06/99; no change of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (5 pages) |
21 April 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Accounts made up to 30 September 1998 (16 pages) |
9 March 1999 | Accounts made up to 30 September 1998 (16 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
31 July 1998 | Accounts made up to 30 September 1997 (16 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (16 pages) |
22 May 1998 | New secretary appointed (2 pages) |
22 May 1998 | New secretary appointed (2 pages) |
5 March 1998 | Resolutions
|
5 March 1998 | Resolutions
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
1 December 1997 | Auditor's resignation (1 page) |
1 December 1997 | Auditor's resignation (1 page) |
28 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
28 July 1997 | Accounts made up to 30 September 1996 (16 pages) |
10 July 1997 | Return made up to 08/06/97; full list of members
|
10 July 1997 | Return made up to 08/06/97; full list of members
|
14 August 1996 | Return made up to 08/06/96; change of members (8 pages) |
14 August 1996 | Return made up to 08/06/96; change of members (8 pages) |
6 August 1996 | Accounts made up to 30 September 1995 (17 pages) |
6 August 1996 | Accounts made up to 30 September 1995 (17 pages) |
29 July 1996 | Director's particulars changed (1 page) |
29 July 1996 | Director's particulars changed (1 page) |
19 April 1996 | Memorandum and Articles of Association (19 pages) |
19 April 1996 | Memorandum and Articles of Association (19 pages) |
28 September 1995 | Ad 28/07/95--------- £ si 40001@1=40001 £ ic 519059/559060 (4 pages) |
28 September 1995 | Ad 28/07/95--------- £ si 40001@1=40001 £ ic 519059/559060 (4 pages) |
12 July 1995 | Return made up to 08/06/95; full list of members (20 pages) |
12 July 1995 | Return made up to 08/06/95; full list of members (20 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (16 pages) |
5 July 1995 | Accounts made up to 30 September 1994 (16 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
27 April 1995 | Memorandum and Articles of Association (14 pages) |
27 April 1995 | Memorandum and Articles of Association (14 pages) |
28 January 1988 | Company name changed st paul management LIMITED\certificate issued on 29/01/88 (2 pages) |
28 January 1988 | Company name changed st paul management LIMITED\certificate issued on 29/01/88 (2 pages) |
5 January 1988 | Company name changed prescot underwriting & managemen t services LIMITED\certificate issued on 04/01/88 (2 pages) |
5 January 1988 | Company name changed prescot underwriting & managemen t services LIMITED\certificate issued on 04/01/88 (2 pages) |
19 November 1976 | Company name changed\certificate issued on 19/11/76 (6 pages) |
19 November 1976 | Company name changed\certificate issued on 19/11/76 (6 pages) |
12 February 1970 | Certificate of incorporation (1 page) |
12 February 1970 | Certificate of incorporation (1 page) |